Company NameGrayshill Ltd.
DirectorsHenry Johnston and Robert Johnston
Company StatusActive
Company NumberSC236579
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameHenry Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressMollins Road
Cumbernauld
Glasgow
G68 9BA
Scotland
Director NameMr Robert Johnston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressMollins Road
Cumbernauld
Glasgow
G68 9BA
Scotland
Secretary NameMrs Debbie McKnight
NationalityBritish
StatusCurrent
Appointed24 December 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Correspondence AddressMollins Road
Cumbernauld
Glasgow
G68 9BA
Scotland
Secretary NameJean Johnston
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Shawstonfoot Road
Cleland
Lanarkshire
ML1 5NY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Telephone01236 823138
Telephone regionCoatbridge

Location

Registered AddressMollins Road
Cumbernauld
Glasgow
G68 9BA
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Shareholders

500 at £1Henry Johnston
50.00%
Ordinary
500 at £1Robert Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£1,831,943
Cash£1,059,854
Current Liabilities£418,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

15 October 2020Confirmation statement made on 9 September 2020 with updates (6 pages)
25 March 2020Change of share class name or designation (2 pages)
25 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Notification of Robert Johnston as a person with significant control on 1 July 2016 (2 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Notification of Robert Johnston as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Director's details changed for Henry Johnston on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Robert Johnston on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Robert Johnston on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Henry Johnston on 27 June 2017 (2 pages)
27 June 2017Secretary's details changed for Miss Debbie Mcknight on 18 June 2017 (1 page)
27 June 2017Secretary's details changed for Miss Debbie Mcknight on 18 June 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
10 October 2016Secretary's details changed for Miss Debbie Johnston on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
10 October 2016Secretary's details changed for Miss Debbie Johnston on 10 October 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
15 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
15 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
15 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Director's details changed for Henry Johnston on 16 June 2011 (2 pages)
16 September 2011Director's details changed for Henry Johnston on 16 June 2011 (2 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Robert Johnston on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Robert Johnston on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 September 2011Secretary's details changed for Debbie Johnston on 16 September 2011 (1 page)
16 September 2011Secretary's details changed for Debbie Johnston on 16 September 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
3 March 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 1,000
(2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 09/09/09; full list of members (5 pages)
22 September 2009Return made up to 09/09/09; full list of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 October 2008Return made up to 09/09/08; no change of members (3 pages)
21 October 2008Return made up to 09/09/08; no change of members (3 pages)
21 October 2008Appointment terminated secretary jean johnston (1 page)
21 October 2008Appointment terminated secretary jean johnston (1 page)
29 September 2008Secretary appointed debbie johnston (2 pages)
29 September 2008Secretary appointed debbie johnston (2 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 October 2007Return made up to 09/09/07; no change of members (7 pages)
8 October 2007Return made up to 09/09/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 09/09/06; full list of members (7 pages)
19 September 2006Return made up to 09/09/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 09/09/05; full list of members (7 pages)
3 October 2005Return made up to 09/09/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
18 October 2003Return made up to 09/09/03; full list of members (7 pages)
18 October 2003Return made up to 09/09/03; full list of members (7 pages)
13 October 2003Ad 10/09/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
13 October 2003Ad 10/09/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
24 June 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
24 June 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 78 carlton place glasgow G5 9TH (1 page)
4 November 2002Registered office changed on 04/11/02 from: 78 carlton place glasgow G5 9TH (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
9 September 2002Incorporation (14 pages)
9 September 2002Incorporation (14 pages)